Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BALFOUR BEATTY INFRASTRUCTURE, INC.

Filing Information
P29396 65-0183589 05/17/1990 DE ACTIVE NAME CHANGE AMENDMENT 03/12/2007 NONE
Principal Address
300 GALLERIA PARKWAY
SUITE 2050
ATLANTA, GA 30039

Changed: 01/31/2024
Mailing Address
300 GALLERIA PARKWAY
SUITE 2050
ATLANTA, GA 30039

Changed: 01/31/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/30/2023

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title Director

STENMAN, ERIC G
13520 Evening Creek Drive North
Suite 270
San Diego, CA 92128

Title Treasurer

KELLEY, JENNIFER R.
300 GALLERIA PARKWAY
SUITE 2050
ATLANTA, GA 30039

Title President, Director

Konchar, Mark D
300 GALLERIA PARKWAY
SUITE 2050
ATLANTA, GA 30039

Title Director

Johnnie, Mark
3314 Jaeckle Drive
Wilmington, NC 28403

Title Secretary and Vice President

McAnney, Christine
600 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 05/22/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- Reg. Agent Change View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Name Change View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format